GARGOYLE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Notification of Claire Gillham as a person with significant control on 2022-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Change of details for Mr Warren Anthony Gillham as a person with significant control on 2022-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Warren Anthony Gillham on 2022-02-07

View Document

23/02/2223 February 2022 Change of details for Mr Warren Anthony Gillham as a person with significant control on 2022-02-07

View Document

25/01/2225 January 2022 Termination of appointment of Stephen Richard Hubbard as a director on 2022-01-21

View Document

25/01/2225 January 2022 Termination of appointment of Stephen Richard Hubbard as a secretary on 2022-01-21

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for Mr Warren Anthony Gillham as a person with significant control on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 CESSATION OF STEPHEN RICHARD HUBBARD AS A PSC

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR WARREN ANTHONY GILLHAM / 31/03/2019

View Document

15/01/2115 January 2021 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/07/1915 July 2019 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RICHARD HUBBARD / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HUBBARD / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HUBBARD / 15/07/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037546190002

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN ANTHONY GILLHAM / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HUBBARD / 01/10/2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 3 AND 4 ALEXA COURT ASTON ROAD BEDFORD BEDFORDSHIRE MK42 0LW

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 3-4 ALEXIA COURT ASTON ROAD BEDFORD BEDFORDSHIRE MK42 0LW

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED GARGOYLE GAMES LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: GREGANS HOUSE 34 BEDFORD ROAD, HITCHIN HERTFORDSHIRE SG5 1HF

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company